Background WavePink WaveYellow Wave

HUGHES AND GREGGS LIMITED (12156116)

HUGHES AND GREGGS LIMITED (12156116) is a dissolved UK company. incorporated on 14 August 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HUGHES AND GREGGS LIMITED has been registered for 6 years. Current directors include DEBIASE, Antonio, SAULTER, Daniel Mark.

Company Number
12156116
Status
dissolved
Type
ltd
Incorporated
14 August 2019
Age
6 years
Address
7 Floor 1 Minster Court, London, EC3R 7AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DEBIASE, Antonio, SAULTER, Daniel Mark
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUGHES AND GREGGS LIMITED

HUGHES AND GREGGS LIMITED is an dissolved company incorporated on 14 August 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HUGHES AND GREGGS LIMITED was registered 6 years ago.(SIC: 74990)

Status

dissolved

Active since 6 years ago

Company No

12156116

LTD Company

Age

6 Years

Incorporated 14 August 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to N/A
Submitted on 4 January 2021 (5 years ago)
Type: Null

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 25 August 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

7 Floor 1 Minster Court Mincing Lane London, EC3R 7AA,

Previous Addresses

8 Church Green East Redditch Worcestershire B98 8BP England
From: 14 August 2019To: 4 January 2021
Timeline

12 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Aug 19
Loan Secured
Jun 20
Funding Round
Jun 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Loan Cleared
Jan 21
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DEBIASE, Antonio

Active
1 Minster Court, LondonEC3R 7AA
Secretary
Appointed 23 Dec 2020

DEBIASE, Antonio

Active
1 Minster Court, LondonEC3R 7AA
Born January 1965
Director
Appointed 23 Dec 2020

SAULTER, Daniel Mark

Active
1 Minster Court, LondonEC3R 7AA
Born July 1978
Director
Appointed 23 Dec 2020

GREGG, Colin John

Resigned
1 Minster Court, LondonEC3R 7AA
Born April 1944
Director
Appointed 14 Aug 2019
Resigned 23 Dec 2020

GREGG, Spencer John

Resigned
1 Minster Court, LondonEC3R 7AA
Born January 1966
Director
Appointed 14 Aug 2019
Resigned 23 Dec 2020

HUGHES, Norman Philip

Resigned
1 Minster Court, LondonEC3R 7AA
Born November 1947
Director
Appointed 14 Aug 2019
Resigned 23 Dec 2020

Persons with significant control

4

1 Active
3 Ceased
1 Minster Court, LondonEC3R 7AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2020

Mr Colin John Gregg

Ceased
1 Minster Court, LondonEC3R 7AA
Born April 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Aug 2019
Ceased 23 Dec 2020

Mr Norman Philip Hughes

Ceased
1 Minster Court, LondonEC3R 7AA
Born November 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Aug 2019
Ceased 23 Dec 2020

Mr Spencer John Gregg

Ceased
1 Minster Court, LondonEC3R 7AA
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Aug 2019
Ceased 23 Dec 2020
Fundings
Financials
Latest Activities

Filing History

20

Gazette Dissolved Voluntary
22 June 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
6 April 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 March 2021
DS01DS01
Mortgage Satisfy Charge Full
12 January 2021
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
4 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Notification Of A Person With Significant Control
4 January 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
4 January 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Capital Allotment Shares
22 June 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2020
MR01Registration of a Charge
Incorporation Company
14 August 2019
NEWINCIncorporation